CCL LABEL (ASHFORD) LIMITED
ASHFORD INPRINT EXTENDED TEXT LABELS LIMITED DAVID J. INSTANCE LIMITED

Hellopages » Kent » Ashford » TN24 0SH
Company number 00831497
Status Active
Incorporation Date 17 December 1964
Company Type Private Limited Company
Address FOSTER ROAD, ASHFORD BUSINESS PARK SEVINGTON, ASHFORD, TN24 0SH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Glynn Nigel Moyles as a director on 1 December 2015. The most likely internet sites of CCL LABEL (ASHFORD) LIMITED are www.ccllabelashford.co.uk, and www.ccl-label-ashford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Wye Rail Station is 3.8 miles; to Ham Street Rail Station is 4.9 miles; to Charing (Kent) Rail Station is 7.1 miles; to Chartham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccl Label Ashford Limited is a Private Limited Company. The company registration number is 00831497. Ccl Label Ashford Limited has been working since 17 December 1964. The present status of the company is Active. The registered address of Ccl Label Ashford Limited is Foster Road Ashford Business Park Sevington Ashford Tn24 0sh. . MORGAN, Marie Gorete is a Secretary of the company. MARTIN, Geoffrey Thomas is a Director of the company. MOYLES, Glynn Nigel is a Director of the company. NIELSEN, Tommy Damsgaard is a Director of the company. VAIDYANATHAN, Lalitha is a Director of the company. Secretary INSTANCE, Lydia Fiamma has been resigned. Secretary NIELSEN, Tommy Damsgaard has been resigned. Secretary PAIN, Ian Richard has been resigned. Director DAGWELL, Geoffrey Elkington has been resigned. Director FOX, Paul Ernest has been resigned. Director HOWARD OF LYMPNE, Michael, Rt Hon has been resigned. Director INSTANCE, Andrew Edward has been resigned. Director INSTANCE, David John has been resigned. Director INSTANCE, Lydia Fiamma has been resigned. Director INSTANCE, Simon David has been resigned. Director LANCASTER, Steven William has been resigned. Director MADDEN, Brian has been resigned. Director MOREL, Stuart William has been resigned. Director PAIN, Ian Richard has been resigned. Director TANO, Gaston Alfonso has been resigned. Director WALKER, Andrew David has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MORGAN, Marie Gorete
Appointed Date: 28 September 2005

Director
MARTIN, Geoffrey Thomas
Appointed Date: 13 September 2005
71 years old

Director
MOYLES, Glynn Nigel
Appointed Date: 01 December 2015
55 years old

Director
NIELSEN, Tommy Damsgaard
Appointed Date: 13 September 2005
77 years old

Director
VAIDYANATHAN, Lalitha
Appointed Date: 13 September 2005
66 years old

Resigned Directors

Secretary
INSTANCE, Lydia Fiamma
Resigned: 07 December 1999

Secretary
NIELSEN, Tommy Damsgaard
Resigned: 28 September 2005
Appointed Date: 13 September 2005

Secretary
PAIN, Ian Richard
Resigned: 13 September 2005
Appointed Date: 07 December 1999

Director
DAGWELL, Geoffrey Elkington
Resigned: 24 December 2009
Appointed Date: 15 February 2006
63 years old

Director
FOX, Paul Ernest
Resigned: 11 November 2014
Appointed Date: 02 December 2013
70 years old

Director
HOWARD OF LYMPNE, Michael, Rt Hon
Resigned: 05 February 1999
Appointed Date: 01 December 1997
84 years old

Director
INSTANCE, Andrew Edward
Resigned: 22 October 2002
Appointed Date: 29 January 1997
54 years old

Director
INSTANCE, David John
Resigned: 22 October 2002
87 years old

Director
INSTANCE, Lydia Fiamma
Resigned: 22 October 2002
88 years old

Director
INSTANCE, Simon David
Resigned: 22 October 2002
Appointed Date: 29 January 1997
57 years old

Director
LANCASTER, Steven William
Resigned: 24 December 2009
Appointed Date: 13 September 2005
77 years old

Director
MADDEN, Brian
Resigned: 13 September 2005
Appointed Date: 22 October 2002
73 years old

Director
MOREL, Stuart William
Resigned: 02 December 2013
Appointed Date: 04 August 2003
63 years old

Director
PAIN, Ian Richard
Resigned: 13 September 2005
Appointed Date: 26 May 1999
61 years old

Director
TANO, Gaston Alfonso
Resigned: 21 December 2011
Appointed Date: 04 January 2010
57 years old

Director
WALKER, Andrew David
Resigned: 17 September 2004
Appointed Date: 04 August 2003
63 years old

Persons With Significant Control

Inprint Systems Limited
Notified on: 30 November 2016
Nature of control: Ownership of shares – 75% or more

CCL LABEL (ASHFORD) LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Appointment of Mr Glynn Nigel Moyles as a director on 1 December 2015
10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4,386,000

07 Oct 2015
Full accounts made up to 31 December 2014
...
... and 130 more events
07 Dec 1987
Return made up to 07/10/87; full list of members

05 Jan 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

05 Dec 1986
Group of companies' accounts made up to 31 December 1985

05 Dec 1986
Return made up to 01/12/86; full list of members

17 Dec 1964
Incorporation

CCL LABEL (ASHFORD) LIMITED Charges

22 October 2002
Charge deed over shares
Delivered: 25 October 2002
Status: Partially satisfied
Persons entitled: West Lb Ag,
Description: The chargor as security for the payment of all the secured…
10 February 1999
Guarantee and debenture
Delivered: 17 February 1999
Status: Satisfied on 4 April 2009
Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch as Agent and Security Trustee for Itself Andfor Each of the Agent,the Banks and the Hedgingbanks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
18 May 1979
Equitable charge
Delivered: 8 June 1979
Status: Satisfied on 1 February 1992
Persons entitled: S. J. Dix H. P Dix R. F. Dix A. M. Dix
Description: 1968 ordinary shares of 1P each and 19680 deferred shares…
2 July 1969
Charge
Delivered: 12 July 1969
Status: Satisfied on 4 February 1999
Persons entitled: Midland Bank LTD
Description: Floating charge on undertaking and all property present and…
4 May 1965
Inst of charge
Delivered: 13 May 1965
Status: Satisfied on 1 February 1992
Persons entitled: Barclays Bank LTD
Description: 6 commercial rd, paddock wood, kent.